CHRISTOPHER MORTON
Physician/surgeon


Address: 20 York Street, New Haven, CT 06510

CHRISTOPHER MORTON (Credential# 1396961) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is July 1, 2020. The license expiration date date is June 30, 2021. The license status is ACTIVE.

Business Overview

CHRISTOPHER MORTON is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.056129. The credential type is physician/surgeon. The effective date is July 1, 2020. The expiration date is June 30, 2021. The business address is 20 York Street, New Haven, CT 06510. The current status is active.

Basic Information

Licensee Name CHRISTOPHER MORTON
Credential ID 1396961
Credential Number 1.056129
Credential Type Physician/Surgeon
Business Address 20 York Street
New Haven
CT 06510
Business Type INDIVIDUAL
Status ACTIVE - CURRENT
Active 1
Issue Date 2017-02-03
Effective Date 2020-07-01
Expiration Date 2021-06-30
Refresh Date 2020-06-24

Other licenses

ID Credential Code Credential Type Issue Term Status
1519776 1.061287-RES Resident Physician 2018-07-01 2018-07-01 - 2021-06-30 ACTIVE
1233643 CSP.0058001 CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER 2014-07-17 2019-03-01 - 2021-02-28 ACTIVE

Office Location

Street Address 20 York Street
City New Haven
State CT
Zip Code 06510

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Tiantian Shi 20 York Street, New Haven, CT 06510 Resident Physician 2018-06-25 ~ 2022-06-30
Mohammad Zain-ul-abideen 20 York Street, New Haven, CT 06510 Resident Physician 2019-07-05 ~ 2021-07-04
Brita Roy 20 York Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Sean X Gu 20 York Street, New Haven, CT 06450 Resident Physician 2020-07-01 ~ 2021-06-30
Deepika Kumar 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Colin Klenk 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Rodrigo Salas Zubillago 20 York Street, New Haven, CT 06510 Resident Physician 2020-06-24 ~ 2021-06-30
Fernando A Pinero 20 York Street, New Haven, CT 06510 Resident Podiatrist 2020-07-01 ~ 2021-06-30
Jacob D. Siegel 20 York Street, New Haven, CT 06510 Resident Physician 2020-07-01 ~ 2021-06-30
Seyed Mohammadreza Hosseini 20 York Street, New Haven, CT 06450 Resident Physician 2020-07-01 ~ 2021-06-30
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
Gary P Bernardi Jr Yale New Haven Hospital, New Haven, CT 06510 Advanced Practice Registered Nurse 2020-07-01 ~ 2021-06-30
Katherine G Kennedy 65 Trumbull St, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Molly Elizabeth Mcadow 333 Cedar Street, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Brady Dunkle 58 Vernon Street, New Haven, CT 06510 Registered Nurse ~
Karin Ann Price 20 York St, New Haven, Ct 06510, New Haven, CT 06510 Registered Nurse - Temporary 2020-06-25 ~ 2020-10-23
G C S Constuction LLC 142 Temple Street, New Haven, CT 06510 Major Contractor 2020-07-01 ~ 2021-06-30
Paul L Mccarthy Md · Yale School of Medicine Dept of Pediatrics, New Haven, CT 06510 Physician/surgeon 2020-09-01 ~ 2021-08-31
Lauren E Cohn Md Yale New-haven Hospital, New Haven, CT 06510 Physician/surgeon 2020-07-01 ~ 2021-06-30
Bong Francois 900 Chapel St Apt 901, New Haven, CT 06510 Combination Nail Technician, Esthetician Or Eyelash Technici ~
Pelli Clarke Pelli Architects Inc. 1056 Chapel St, New Haven, CT 06510 Architecture Corporation 2020-08-01 ~ 2021-07-31
Find all Licenses in zip 06510

Competitor

Search similar business entities

City New Haven
Zip Code 06510
License Type Physician/Surgeon
License Type + County Physician/Surgeon + New Haven

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Paul G Morton Md Irving, TX 75063 Physician/surgeon 2006-06-06 ~ 2007-03-31
Morton Opinsky Md 30 Woodland St Apt #9-i, Hartford, CT 06105 Physician/surgeon 2008-04-29 ~ 2009-02-28
Morton G Glickman Md 100 River St, Guilford, CT 06437-2653 Physician/surgeon 2010-06-01 ~ 2011-05-31
Morton Glasser Md 40 Mansfield Ave, Willimantic, CT 06226 Physician/surgeon 2020-05-01 ~ 2021-04-30
Steven E Katz Md 131 Morton Rd, Yarmouth, ME 04096 Physician/surgeon 2004-07-16 ~ 2005-08-31
Terrence Morton 207 Hideaway Ln, Mooresville, NC 28117 Physician/surgeon 2019-10-01 ~ 2020-09-30
Morton Isaac Hyson 701 Shadow Lane, Las Vegas, NV 89106 Physician/surgeon ~
Morton Burrell Md 374 Augusta Drive, Orange, CT 06477 Physician/surgeon 2020-06-01 ~ 2021-05-31
Evan Morton 35 Herkimer Road, Scarsdale, NY 10583 Physician/surgeon 2020-06-01 ~ 2021-05-31
Morton G Feldman 23 Blue Ribbon Dr., Westport, CT 06880 Physician/surgeon 2008-03-21 ~ 2009-04-30

Improve Information

Please comment or provide details below to improve the information on CHRISTOPHER MORTON.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches